Background WavePink WaveYellow Wave

ATLANTICA SUSTAINABLE INFRASTRUCTURE GROUP PLC (15712233)

ATLANTICA SUSTAINABLE INFRASTRUCTURE GROUP PLC (15712233) is an active UK company. incorporated on 10 May 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ATLANTICA SUSTAINABLE INFRASTRUCTURE GROUP PLC has been registered for 1 year.

Company Number
15712233
Status
active
Type
plc
Incorporated
10 May 2024
Age
1 years
Address
Building 7, Floor 2, Unit 5 Chiswick Business Park, London, W4 5YG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTICA SUSTAINABLE INFRASTRUCTURE GROUP PLC

ATLANTICA SUSTAINABLE INFRASTRUCTURE GROUP PLC is an active company incorporated on 10 May 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ATLANTICA SUSTAINABLE INFRASTRUCTURE GROUP PLC was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15712233

PLC Company

Age

1 Years

Incorporated 10 May 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 10 May 2024 - 31 October 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

ATLANTICA SUSTAINABLE INFRASTRUCTURE GROUP LIMITED
From: 12 May 2025To: 12 May 2025
CALIFORNIA BUYER LIMITED
From: 10 May 2024To: 12 May 2025
Contact
Address

Building 7, Floor 2, Unit 5 Chiswick Business Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX England
From: 10 May 2024To: 19 December 2024
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Loan Secured
Dec 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Feb 25
Capital Update
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Current Extended
16 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Resolution
29 September 2025
RESOLUTIONSResolutions
Memorandum Articles
29 September 2025
MAMA
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
11 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts Balance Sheet
12 May 2025
BSBS
Auditors Report
12 May 2025
AUDRAUDR
Auditors Statement
12 May 2025
AUDSAUDS
Reregistration Private To Public Company
12 May 2025
RR01RR01
Certificate Change Of Name Re Registration Private To Public Limited Company
12 May 2025
CERT7CERT7
Re Registration Memorandum Articles
12 May 2025
MARMAR
Resolution
12 May 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2025
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
2 April 2025
SH19Statement of Capital
Legacy
2 April 2025
SH20SH20
Legacy
2 April 2025
CAP-SSCAP-SS
Resolution
2 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Resolution
1 November 2024
RESOLUTIONSResolutions
Memorandum Articles
1 November 2024
MAMA
Memorandum Articles
1 November 2024
MAMA
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Incorporation Company
10 May 2024
NEWINCIncorporation